Advanced company searchLink opens in new window

FOUR GROUP LIMITED

Company number 05994015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
23 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
21 Oct 2016 TM02 Termination of appointment of Nigel Grace as a secretary on 12 October 2016
21 Oct 2016 TM01 Termination of appointment of Nigel Grace as a director on 12 October 2016
26 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
15 Feb 2016 AD03 Register(s) moved to registered inspection location Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT
23 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2014
16 Mar 2015 AD02 Register inspection address has been changed from Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT United Kingdom to Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT
18 Feb 2015 CH01 Director's details changed for Mr Adrian John Wilmshurst on 9 November 2014
18 Feb 2015 CH01 Director's details changed for Mr Matthew Robert Cayton on 9 November 2014
18 Feb 2015 CH03 Secretary's details changed for Mr Nigel Grace on 9 November 2014
12 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

Statement of capital on 2014-11-12
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Mr Nigel Grace on 28 October 2014
28 Oct 2014 TM01 Termination of appointment of Paul Richard Mott as a director on 31 July 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 SH08 Change of share class name or designation
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2013 MR01 Registration of charge 059940150003
15 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
30 Jul 2013 AP01 Appointment of Mrs Donna Therese Harmson as a director
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders